(AA) Micro company financial statements for the year ending on Mon, 31st Jul 2023
filed on: 20th, November 2023
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Thu, 6th Jul 2023
filed on: 12th, July 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Sun, 31st Jul 2022
filed on: 27th, October 2022
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Wed, 6th Jul 2022
filed on: 15th, July 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Sat, 31st Jul 2021
filed on: 13th, October 2021
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates Tue, 6th Jul 2021
filed on: 7th, July 2021
| confirmation statement
|
Free Download
(4 pages)
|
(CH01) On Tue, 16th Feb 2021 director's details were changed
filed on: 16th, February 2021
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control Tue, 16th Feb 2021
filed on: 16th, February 2021
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Micro company financial statements for the year ending on Fri, 31st Jul 2020
filed on: 17th, September 2020
| accounts
|
Free Download
(2 pages)
|
(MA) Articles and Memorandum of Association
filed on: 21st, August 2020
| incorporation
|
Free Download
(18 pages)
|
(RESOLUTIONS) Adoption of Articles of Association - resolution
filed on: 21st, August 2020
| resolution
|
Free Download
(1 page)
|
(SH01) Capital declared on Fri, 10th Jul 2020: 100.00 GBP
filed on: 18th, August 2020
| capital
|
Free Download
(4 pages)
|
(SH08) Change of share class name or designation
filed on: 16th, August 2020
| capital
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates Mon, 6th Jul 2020
filed on: 6th, July 2020
| confirmation statement
|
Free Download
(4 pages)
|
(PSC04) Change to a person with significant control Mon, 6th Jul 2020
filed on: 6th, July 2020
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On Wed, 10th Jun 2020 director's details were changed
filed on: 10th, June 2020
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control Wed, 10th Jun 2020
filed on: 10th, June 2020
| persons with significant control
|
Free Download
(2 pages)
|
(AD01) Change of registered address from Apollo House Hallam Way Whitehills Business Park Blackpool FY4 5FS England on Wed, 10th Jun 2020 to 20-22 Wenlock Road London N1 7GU
filed on: 10th, June 2020
| address
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on Wed, 31st Jul 2019
filed on: 17th, January 2020
| accounts
|
Free Download
(2 pages)
|
(CH01) On Sat, 7th Dec 2019 director's details were changed
filed on: 15th, January 2020
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control Sat, 7th Dec 2019
filed on: 15th, January 2020
| persons with significant control
|
Free Download
(2 pages)
|
(AD01) Change of registered address from Unit 4 Calder Court Amy Johnson Way Blackpool FY4 2RH England on Wed, 15th Jan 2020 to Apollo House Hallam Way Whitehills Business Park Blackpool FY4 5FS
filed on: 15th, January 2020
| address
|
Free Download
(1 page)
|
(PSC07) Cessation of a person with significant control Sun, 31st Mar 2019
filed on: 8th, November 2019
| persons with significant control
|
Free Download
(1 page)
|
(TM01) Director's appointment terminated on Sun, 31st Mar 2019
filed on: 8th, November 2019
| officers
|
Free Download
(1 page)
|
(TM02) Secretary's appointment terminated on Sun, 31st Mar 2019
filed on: 8th, November 2019
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Sat, 6th Jul 2019
filed on: 9th, August 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) Change of registered address from C/O Business & Tax Solutions Limited Watergate House 85 Watergate Street Chester CH1 2LF England on Tue, 16th Jul 2019 to Unit 4 Calder Court Amy Johnson Way Blackpool FY4 2RH
filed on: 16th, July 2019
| address
|
Free Download
(1 page)
|
(AA) Total exemption full company accounts data drawn up to Tue, 31st Jul 2018
filed on: 9th, April 2019
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with no updates Fri, 6th Jul 2018
filed on: 10th, July 2018
| confirmation statement
|
Free Download
(3 pages)
|
(PSC04) Change to a person with significant control Tue, 10th Jul 2018
filed on: 10th, July 2018
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Total exemption full company accounts data drawn up to Mon, 31st Jul 2017
filed on: 30th, April 2018
| accounts
|
Free Download
(9 pages)
|
(PSC04) Change to a person with significant control Tue, 5th Dec 2017
filed on: 5th, December 2017
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On Tue, 5th Dec 2017 director's details were changed
filed on: 5th, December 2017
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Thu, 6th Jul 2017
filed on: 13th, July 2017
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Sun, 31st Jul 2016
filed on: 21st, March 2017
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with updates Wed, 6th Jul 2016
filed on: 15th, July 2016
| confirmation statement
|
Free Download
(6 pages)
|
(AP01) On Mon, 11th Apr 2016 new director was appointed.
filed on: 11th, April 2016
| officers
|
Free Download
(2 pages)
|
(AD01) Change of registered address from 196 Tockholes Road Darwen Lancashire BB3 1JY on Thu, 28th Jan 2016 to C/O Business & Tax Solutions Limited Watergate House 85 Watergate Street Chester CH1 2LF
filed on: 28th, January 2016
| address
|
Free Download
(1 page)
|
(AA) Total exemption small enterprise accounts information drawn up to Fri, 31st Jul 2015
filed on: 29th, September 2015
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return with complete list of members, drawn up to Mon, 6th Jul 2015
filed on: 15th, July 2015
| annual return
|
Free Download
(3 pages)
|
(CH01) On Wed, 18th Feb 2015 director's details were changed
filed on: 15th, July 2015
| officers
|
Free Download
(2 pages)
|
(AD01) Change of registered address from 20 Waverley Road Accrington Lancashire BB5 2TT on Wed, 18th Feb 2015 to 196 Tockholes Road Darwen Lancashire BB3 1JY
filed on: 18th, February 2015
| address
|
Free Download
(1 page)
|
(AA) Total exemption small enterprise accounts information drawn up to Thu, 31st Jul 2014
filed on: 17th, November 2014
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return with complete list of members, drawn up to Sun, 6th Jul 2014
filed on: 22nd, July 2014
| annual return
|
Free Download
(3 pages)
|
(SH01) Capital declared on Tue, 22nd Jul 2014: 2.00 GBP
capital
|
|
(AA) Total exemption small enterprise accounts information drawn up to Wed, 31st Jul 2013
filed on: 19th, November 2013
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return with complete list of members, drawn up to Sat, 6th Jul 2013
filed on: 10th, July 2013
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Tue, 31st Jul 2012
filed on: 20th, September 2012
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return with complete list of members, drawn up to Fri, 6th Jul 2012
filed on: 7th, August 2012
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Sun, 31st Jul 2011
filed on: 18th, January 2012
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return with complete list of members, drawn up to Wed, 6th Jul 2011
filed on: 12th, August 2011
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Sat, 31st Jul 2010
filed on: 19th, January 2011
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return with complete list of members, drawn up to Tue, 6th Jul 2010
filed on: 3rd, August 2010
| annual return
|
Free Download
(3 pages)
|
(CH01) On Tue, 6th Jul 2010 director's details were changed
filed on: 3rd, August 2010
| officers
|
Free Download
(2 pages)
|
(AP03) On Mon, 30th Nov 2009, company appointed a new person to the position of a secretary
filed on: 30th, November 2009
| officers
|
Free Download
(1 page)
|
(TM01) Director's appointment terminated on Mon, 30th Nov 2009
filed on: 30th, November 2009
| officers
|
Free Download
(1 page)
|
(NEWINC) Certificate of incorporation
filed on: 6th, July 2009
| incorporation
|
Free Download
(11 pages)
|